Name: | AGENT COMMUNICATOR TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 2010 (14 years ago) |
Date of dissolution: | 29 Dec 2014 |
Entity Number: | 4014021 |
ZIP code: | 14201 |
County: | Erie |
Place of Formation: | New York |
Address: | 62 ELMWOOD AVENUE, BUFFALO, NY, United States, 14201 |
Principal Address: | 62 ELMWOOD AVE, BUFFALO, NY, United States, 14201 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 ELMWOOD AVENUE, BUFFALO, NY, United States, 14201 |
Name | Role | Address |
---|---|---|
ROBERT R. MAEFS | Agent | 62 ELMWOOD AVENUE, BUFFALO, NY, 14201 |
Name | Role | Address |
---|---|---|
ROBERT MAEFS | Chief Executive Officer | 62 ELMWOOD AVE, BUFFALO, NY, United States, 14201 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-01 | 2012-01-20 | Address | 2187 WEST RIVER ROAD, GREAND ISLAND, NY, 14072, USA (Type of address: Registered Agent) |
2010-11-01 | 2012-01-20 | Address | 2187 WEST RIVER ROAD, GREAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141229000028 | 2014-12-29 | CERTIFICATE OF DISSOLUTION | 2014-12-29 |
130212006437 | 2013-02-12 | BIENNIAL STATEMENT | 2012-11-01 |
120120001077 | 2012-01-20 | CERTIFICATE OF CHANGE | 2012-01-20 |
101101000701 | 2010-11-01 | CERTIFICATE OF INCORPORATION | 2010-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State